Advanced company searchLink opens in new window

MOUSTACHE BAR LONDON LTD

Company number 10551296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
28 Jun 2024 AP01 Appointment of Mr Neville Taylor as a director on 19 June 2024
28 Jun 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 19 June 2024
28 Jun 2024 AD01 Registered office address changed from 58 Stoke Newington Road London N16 7XB England to Somerset House, D-F York Road Wetherby LS22 7SU on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Azem Tanushi as a director on 19 June 2024
28 Jun 2024 PSC07 Cessation of Azem Tanushi as a person with significant control on 19 June 2024
24 Jan 2024 AA Micro company accounts made up to 30 January 2023
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
27 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 January 2018
12 Mar 2018 CH01 Director's details changed for Mr Azem Tanushi on 12 March 2018
12 Mar 2018 AD01 Registered office address changed from 1C Admiral Street London SE8 4HY United Kingdom to 58 Stoke Newington Road London N16 7XB on 12 March 2018
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-06
  • GBP .1